Advanced company searchLink opens in new window

A. WARREN & SONS LIMITED

Company number 03495083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2011 AP01 Appointment of Paul Nigel Hampden Smith as a director
06 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
05 May 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
27 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2009 CH03 Secretary's details changed for Ute Suse Ball on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Gavin Slark on 1 October 2009
05 Oct 2009 CH01 Director's details changed for John Roderick Murray on 1 October 2009
08 May 2009 AA Accounts for a dormant company made up to 31 March 2009
23 Jan 2009 363a Return made up to 19/01/09; full list of members
15 Aug 2008 AA Full accounts made up to 31 March 2008
22 Jan 2008 363a Return made up to 19/01/08; full list of members
26 Oct 2007 AA Full accounts made up to 31 March 2007
16 Feb 2007 363a Return made up to 19/01/07; full list of members
01 Feb 2007 288a New secretary appointed
01 Feb 2007 288b Secretary resigned
01 Feb 2007 AA Full accounts made up to 31 March 2006
06 Dec 2006 288b Secretary resigned
06 Dec 2006 288a New secretary appointed
28 Sep 2006 122 Conso 21/09/06
28 Sep 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2006 288a New director appointed
12 Jun 2006 288b Director resigned
22 May 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares